Search icon

LEGA BROTHERS, LLC

Company Details

Entity Name: LEGA BROTHERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 May 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L05000050266
FEI/EIN Number 202894212
Address: 151 CRANDON BLVD KEY COLONY, 404, KEY BISCAYNE, FL, 33149
Mail Address: 151 CRANDON BLVD KEY COLONY, 404, KEY BISCAYNE, FL, 33149
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LEGA JOSE C Agent 151 CRANDON BLVD KEY COLONY, KEY BISCAYNE, FL, 33149

Managing Member

Name Role Address
LEGA JOSE CAMILO Managing Member 151 CRANDON BLVD KEY COLONY, KEY BISCAYNE, FL, 33149
LEGA BEATRIZ Managing Member 151 CRANDON BLVD KEY COLONY, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 151 CRANDON BLVD KEY COLONY, 404, KEY BISCAYNE, FL 33149 No data
CHANGE OF MAILING ADDRESS 2008-04-30 151 CRANDON BLVD KEY COLONY, 404, KEY BISCAYNE, FL 33149 No data
REGISTERED AGENT NAME CHANGED 2008-04-30 LEGA, JOSE C No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 151 CRANDON BLVD KEY COLONY, 404, KEY BISCAYNE, FL 33149 No data

Documents

Name Date
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-06-10
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-03-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State